Search icon

ENOJENA LLC

Company Details

Name: ENOJENA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2021 (4 years ago)
Entity Number: 6038771
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HDDXB8SGZLX7 2022-10-13 855 COURTLANDT AVE APT 701, BRONX, NY, 10451, 4966, USA 855 COURTLANDT AVE APT 701, BRONX, NY, 10451, 4966, USA

Business Information

URL www.enojena.com
Division Name ENOJENA LCC
Division Number ENOJENA LC
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2021-09-21
Initial Registration Date 2021-09-13
Entity Start Date 2020-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 454110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WENDIN VALEA SAWADOGO
Address 855 COURTLANDT AVE APT 701, BRONX, NY, 10451, USA
Government Business
Title PRIMARY POC
Name WENDIN VALEA SAWADOGO
Address 855 COURTLANDT AVE APT 701, BRONX, NY, 10451, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2023-06-19 2024-07-31 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-06-19 2024-07-31 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-06-17 2023-06-19 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-06-17 2023-06-19 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731000389 2024-07-16 CERTIFICATE OF CHANGE BY ENTITY 2024-07-16
230619001225 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210617010285 2021-06-17 ARTICLES OF ORGANIZATION 2021-06-17

Date of last update: 15 Feb 2025

Sources: New York Secretary of State